Search icon

THE PHILLIPS GROUP, INC.

Company Details

Name: THE PHILLIPS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1960 (64 years ago)
Organization Date: 15 Dec 1960 (64 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0041312
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2022 HART ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LEO PHILLIPS Registered Agent

President

Name Role
Leo Phillips President

Secretary

Name Role
Jeannie Phillips Secretary

Treasurer

Name Role
Jeannie Phillips Treasurer

Incorporator

Name Role
LEO PHILLIPS Incorporator

Former Company Names

Name Action
LEO PHILLIPS INVESTMENT CORPORATION Old Name
PHILLIPS BUILDERS, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Registered Agent name/address change 2021-04-12
Annual Report 2021-04-12
Annual Report 2020-03-11
Annual Report 2019-04-16

Sources: Kentucky Secretary of State